MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED
Overview
| Company Name | MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09879738 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED located?
| Registered Office Address | Leconfield House 3rd Floor East Curzon Street W1J 5JA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCLAREN DEVELOPMENTS (ABERDEEN) LIMITED | Nov 19, 2015 | Nov 19, 2015 |
What are the latest accounts for MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Jul 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Craig Robert Young as a director on Mar 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Marchbank Inglis as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Mclaren Property Holdings Limited Liability Partnership as a person with significant control on Nov 21, 2017 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 21, 2017 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Jul 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr John Andrew Gatley as a director on Nov 19, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Michael Bursby as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Nov 30, 2016 to Jul 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Graham Marchbank Inglis as a director on Nov 19, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Huntsmoor Limited as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| GATLEY, John Andrew | Director | 3rd Floor East Curzon Street W1J 5JA London Leconfield House United Kingdom | United Kingdom | British | 133810410001 | |||||||||
| YOUNG, Craig Robert | Director | 3rd Floor East Curzon Street W1J 5JA London Leconfield House United Kingdom | United Kingdom | British | 226606200001 | |||||||||
| BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 154858010001 | |||||||||
| INGLIS, Graham Marchbank | Director | 3rd Floor East Curzon Street W1J 5JA London Leconfield House United Kingdom | England | British | 42448520005 | |||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mclaren Property Holdings Limited Liability Partnership | Nov 21, 2017 | 3rd Floor East Curzon Street W1J 5JA London Leconfield House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 18, 2016 | Nov 18, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0